UKBizDB.co.uk

WOODSIDE NURSERY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Woodside Nursery Ltd. The company was founded 12 years ago and was given the registration number 07843206. The firm's registered office is in CHICHESTER. You can find them at 2 Dukes Court, Bognor Road, Chichester, West Sussex. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:WOODSIDE NURSERY LTD
Company Number:07843206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:2 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge Woodside House, Purbrook Heath Road, Purbrook, Waterlooville, United Kingdom, PO7 5RT

Director10 November 2011Active
Belmont Castle Care Home, 18-20 Portsdownhill Road, Bedhampton, United Kingdom, PO9 3YJ

Director10 November 2011Active
Woodside House, Purbrook Heath Road, Purbrook, Waterlooville, United Kingdom, PO7 5RT

Director10 November 2011Active

People with Significant Control

Mr Bernard Harding
Notified on:06 April 2016
Status:Active
Date of birth:July 1931
Nationality:British
Country of residence:England
Address:Woodside House, Purbrook Heath Road, Waterlooville, England, PO7 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joyce Irene Harding
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:England
Address:Woodside House, Purbrook Heath Road, Waterlooville, England, PO7 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lynda Joy Harding
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:The Lodge, Woodside House, Waterlooville, England, PO7 5RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-14Mortgage

Mortgage satisfy charge full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Officers

Termination director company with name termination date.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-11-25Persons with significant control

Change to a person with significant control.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-26Officers

Termination director company with name termination date.

Download
2017-10-16Persons with significant control

Change to a person with significant control.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.